Family Group Sheet. Six Known Children

Similar documents
Shamberger Family Genealogy

Hyatt Family of Dutchess County, New York

Medina County Compiled by Charlotte Stewart; formatted by Nancy Mehaffie HISTORY

Samuel Leverich died at Southport on 12 July Samuel was buried at the Woodlawn Cemetery in Elmira, Chemung Co, New York.

Charles Craft. Pioneer of compiled by Stephenie Flora oregonpioneers.com

Family Group Record for Benjamin Freeman BIRD Page 1

Descendants of Thomas Halsey

Descendants of William Alfred Babb

Family Group Sheet 25 August 2015

Descendants of Christopher Threlkeld

Descendants of Larry Faul

Husband: Albert James RYMPH 1-3 Birth:

William Gale. Pioneer of compiled by Stephenie Flora oregonpioneers.com

Ashtabula County Compiled by Charlotte Stewart, Formatted by Nancy Mehaffie. History

Family Group Record for Phebe Heckert ID0494 Page 1 Husband John G. Webber {ID4403} 1

James Ayer Smith. Name of ANCESTOR: Where? Include City/Town, County, State, Country. In or near Paris Hill, Oneida County, New York, United States

THIS BIBLE IS IN THE POSSESION

Family Group Sheet. William STORER

Descendants of Jonathan Finnell

Pioneer of compiled by Stephenie Flora oregonpioneers.com

Descendants of William Holland

Chapter VII Families of Ambrose Telle & Harriett Cooley. Thomas Telle. Mary Elizabeth Telle md George C. Fultz

Some Descendants of Samuel Benton Pickering

3 Surviving are two daughters, Helen West of the home and Mrs. Erskine Franklin of Pauline Route 1; four sons, Madison West and Manning West, both of

Family Group Sheet. in: Madison, Madison, New York. in: Herkimer County, New York CHILDREN

Family Group Sheet 18 July 2015

Shaver Family Genealogy

CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR

First Generation. Probable home site of Anthony Rabadaux in Benson, Vermont

Copyright, Patricia A. West, All rights reserved. Page 1 of 5

Family Group Sheet 26 March 2013

The United Empire Loyalists Association of Canada

Bluff Springs Baptist Church Cemetery

Branch 13. Tony McClenny

Head Family Genealogy Notes

22 Nov 1920 Marysville, Fremont, Idaho Burial

L to R: Harriet Douglas Nichols, taught class at Denny s Seminary, Silver Pt., TN & her sister, Vivian (Nichols) Cunningham.

Jonathan Mercer Cozad Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com

2 $ n and Knoll. The kx~tl~*!t4 ten nr I that eychln~~n 3- - ~'"DQIR 5. LC rjt. .!turfxl. On 'tucstlny n lar~t? aut\ltncc in the iln~ti*t charch Sg*

Winter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645)

Benjamin Tucker. Pioneer of compiled by Stephenie Flora oregonpioneers.com

JOSEPH ABBOTT and FAMILY Son of Leonard Abbott of Halifax County, Virginia

Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009

Family Group Record for Benjamin Freeman BIRD Page 1

Chapter VIII Sidney & Clarissa Telle Families Hamilton & Jane Telle. Hamilton Telle. Emaline Telle William Telle Inman D. Telle

Shaver Family Genealogy

98. Documentation for Samuel Kerr (1778 to Before 08 Oct 1823) father of Nancy Kerr (1809 to After 1838)

506 Tombstone Inscriptions, Gape May G. H., N. J.

HENRY¹ OF HINGHAM Sixth Generation

The Martin Family. Year Family Member Address Position Employer

Genealogy of the Hand Family

Descendants of James Boughey (1 of 20)

FOR RELEASE: TUESDAY, JANUARY 23 AT 6 AM

Barner Family Bible Records,

George Two-Gun Massey

Descendants of Thomas Devane

Descendants of Sarah Shurett

Harley Alfred Rowe. Addie Eliza Young & Harley Alfred Rowe

Register Report for John O Callaghan


MATHENA BOOK. by BRYON GENE MATHENA BY BRYON GENE MATHENA 2005 SALT LAKE CITY UTAH

The Seán Reid Society Journal. Volume

Descendants of Joseph Dunlap and Nancy Agnes Gory

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) Fax (416)

Family of John Brebner and Helen Alexander, Pittsburgh Township, Ontario 24 th October 2013

Descendants of John WOOD Page 1

Family Group Sheet for George Washington Franklin

PEARSON CEMETERY (A NON-ACTIVE CEMETERY)

The Mumma Graveyard Antietam National Battlefield Sharpsburg, Maryland

- b. d. Ancestry. Record /(~~.:r P,;--G- - ;c/i.f. 2- (t.,,c.~/ See. File No. (Over)

Key Words: Oldham, England, cotton mill, Afton, Wyoming, High Council

Hix Family Cemetery - Hix, Georgia

Photos of Mitchell reunion circa 1923

Family Group Sheet for Allen Montgomery

Timeline of Records: George Markham (married to Evans and Garland)

Descendants of Staffordshire Pedigree 04

23 Nov 1783 Unknown location, probably SC. William Bourland signed a note of debt to Robert Cannon (see court papers below).

Documentation for Joseph Kerr/Carr (1 April 1807 to 12 February 1872) son of Samuel Kerr/Carr, Sr. (6 August 1778 to 23 September 1823)

JEREMIAH BARTON S GRANDCHILDREN Allen Barton

Amite County Historical and Genealogical Society

Descendants of Henry & Lavina (Bridges) Moore

OCCGS Civil War Veterans Project. Veteran s Information

Register Report for Henry Lasley

Breedlove Family Genealogy Notes

William Wallace Austin of VT. William Wallace Austin

Henry H. Van Dyck Correspondence (bulk ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201

MG 6. Fleet s New York State Bank Collection

Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010

Descendants of Doctor Franklin "Doc" POWELL

John Lord Force. Pioneer of compiled by Stephenie Flora oregonpioneers.com

Benjamin R. Field ( ) Gibson County, Indiana and Shelby County, Illinois Benjamin* R. Field

Toupin Family Genealogy Notes

First Generation. On Sept. 12th, 1850, she was married to Wm. G. Baugh, with whom she came to Iowa in 1868.

JOHN G. JONES By Martha Jamimah Jones

There is no positive proof to date that Nathan was Edward's Father.

Eli Bernard Hinsdell b d. 1856, Salina. Harriett Hinsdell b d Mary (Polly) Hinsdell b d. 1863

Descendants of Thomas MARE

The following individuals served as County Judges in Marion County from :

Dorcas, a Free Person of Color in Washington County *Note The spelling was not changed from the original records.

08/16/2011) NAME BORN DIED INFORMATION RELATION(S) SOURCE P

Transcription:

Family Group Sheet Subject* Peter Lawrence (24) Birth* 14 Jan 1798 Fishkill, Dutchess Co., New York. 1,2 Baptism: 10 Mar 1799 Reformed Dutch Church, Fishkill, Dutchess Co., New York. 3 Witness: 07 Aug 1820 1820 Cens; Thomas Lawrence (31); Fishkill, Dutchess Co., New York (1 Male 10-16, 1 male 16-18, Thomas >45, 1 female <10, 1 female 10-16, 2 female 16-26, 1 female 26-45, 3 female >45). 4 Marriage* Residence* between 1833 and 1838 136 Water, New York City, New York (occupation listed as printer < is this the same Peter?). 5 Residence* between 1842 and 1848 99 Clinton, New York City, New York (occupation 1842-1845 listed as carpenter, in 1847 agent, 1848 planing mill at 31&32 Attorney, and in 1849 city sealer). 6 Note* 1846 Marinus Willet Lawrence (27) (b. 26 Mar 1833, d. 29 May 1901) (first came to the Adirondack mountains). 7 Residence: between 1849 and 1851 139 Broome, New York City, New York (occupation city sealer at 239 Water). 8 1850 Cens* 01 Jun 1850 Ward 13, New York City, New York (occupation city sealer). 9 1850 Cens* 01 Jun 1850 Lake Pleasant, Hamilton Co., New York (Peter(age 50 - occupation sealer) and son Marinus (age17 farmer) living with John Parslow family). 10 Residence: between 1851 and 1852 211 Water, New York City, New York (occupation city sealer). 11 Divorce* between 1850 and 1856 New York City, New York. 12,13 1860 Cens* 01 Jun 1860 Abram R. Lawrence (1) (b. 01 Sep 1830, d. ); Arietta, Hamilton Co., New York (Lumbering). 14 1870 Cens* 01 Jun 1870 Lake Pleasant, Hamilton Co., New York (Peter living in the home of H.C. Courtney (age 44 farmer) and his wife Ann E. (age 31)). 15 Death* after Jun 1870 Lake Pleasant, Hamilton Co., New York. Father* Thomas Lawrence (31) (b. 05 Dec 1771, d. 28 Jun 1843) Mother* Deborah Bogardus (32) (b. 19 Jul 1773, d. 14 Aug 1836) Spouse* Sarah Jane Albertson (25) Birth* 11 Oct 1813 New York. 16,17 Marriage* 10 Feb 1856 Simeon Van Winkle (41) (b. circa 1820, ); St. Mark's Episcopal, Brooklyn, Kings Co., New York. 18,19 1860 Cens* 01 Jun 1860 Simeon Van Winkle (41) (b. circa 1820, ); Ward 20, New York City, New York (Real Estate Agent $- $45000). 20 1880 Cens: 01 Jun 1880 (w); Thomas S. Ryder (52) and Emily Helen Lawrence (29); 428 Grand, New York City, New York. 21 Father* Mother* Six Known Children F Deborah Lawrence (26) Birth* 1828 New Jersey. 1850 Cens: 01 Jun 1850 (w); Peter Lawrence (24) and Sarah Jane Albertson (25); Ward 13, New York City, New York (occupation city sealer). 22 M Abram R. Lawrence (1) Birth* 01 Sep 1830 New York City, New York. 23,24 1850 Cens: 01 Jun 1850 (w); Peter Lawrence (24) and Sarah Jane Albertson (25); Ward 13, New York City, New York (occupation city sealer). 25 Marriage* 17 Apr 1852 Susan M. Nichols (124) (b. 14 Jul 1834, d. 12 Jan 1903), daughter of Willis Nichols (125) and Elisabeth Fish (126); Lake Pleasant, Hamilton Co., New York. 26 Son: 17 May 1853 Frank Lawrence (2); Hamilton Co., New York. 27,28,29 Daughter: 01 Apr 1855 Sarah Jane Lawrence (3); Fulton Co., New York. 30,31 Son: 29 Jun 1857 Abram R. Lawrence Jr. (4); Fulton Co., New York. 32,33 Son: 15 Aug 1859 Peter Willis Lawrence (5); Herkimer Co., New York. 34,35,36 1860 Cens* 01 Jun 1860 Peter Lawrence (24) (b. 14 Jan 1798, d. after Jun 1870); Arietta, Hamilton Co., New York (Lumbering). 37 Son: 15 Apr 1862 Thomas R. Lawrence (7); Orangetown, Rockland Co., New York. 38 Page 1

Daughter: 05 Aug 1864 Pancheata Lawrence (6); Orangetown, Rockland Co., New York. 39 Son: 29 Mar 1866 George H. Lawrence (8); Orangetown, Rockland Co., New York. 40 1870 Cens* 01 Jun 1870 Susan M. Nichols (124) (b. 14 Jul 1834, d. 12 Jan 1903); Nyack, Rockland Co., New York (Carpenter). 41 1880 Cens* 01 Jun 1880 Susan M. Nichols (124) (b. 14 Jul 1834, d. 12 Jan 1903); Nyack, Rockland Co., New York (Constable). 42 Death* (Abraham is said to have disappeared while traveling west to North Dakota). 43 M Marinus Willet Lawrence (27) Birth* 26 Mar 1833 New York City, New York. 44,45 Note* 1846 Peter Lawrence (24) (b. 14 Jan 1798, d. after Jun 1870) (first came to the Adirondack mountains). 46 1850 Cens: 01 Jun 1850 (w); Peter Lawrence (24); Lake Pleasant, Hamilton Co., New York (Peter(age 50 - occupation sealer) and son Marinus (age17 farmer) living with John Parslow family). 47 1850 Cens: 01 Jun 1850 (w); Peter Lawrence (24) and Sarah Jane Albertson (25); Ward 13, New York City, New York (occupation city sealer). 48 Marriage* 1854 Phebe Ann Scidmore (53) (b. circa 1835, d. before 1900), daughter of James Scidmore (982) and Lydia (--?--) (983); Lake Pleasant, Hamilton Co., New York. Son: Aug 1854 Marinus Willet Lawrence Jr. (54); Lake Pleasant, Hamilton Co., New York. 49 Daughter: Phebe Ann Lawrence (55); Lake Pleasant, Hamilton Co., New York. 50 Daughter: Lydia Lawrence (56); Lake Pleasant, Hamilton Co., New York. 51 Daughter: Apr 1860 Deborah Lawrence (57); Lake Pleasant, Hamilton Co., New York. 1860 Cens* 01 Jun 1860 Lake Pleasant, Hamilton Co., New York. 52 Son: Oct 1861 Abram R. Lawrence (58); Lake Pleasant, Hamilton Co., New York. 53 Son: Sep 1863 Simon Van Winkle Lawrence (59); Lake Pleasant, Hamilton Co., New York. 54 Son: George Henry Lawrence (60); Lake Pleasant, Hamilton Co., New York. 55 Son: May 1867 Frank A. (Pants) Lawrence (61); Lake Pleasant, Hamilton Co., New York. 56 Daughter: Sep 1869 Susan E. Lawrence (97); Lake Pleasant, Hamilton Co., New York. 57,58,59,60 1870 Cens* 01 Jun 1870 Lake Pleasant, Hamilton Co., New York. 61 Daughter: 1871 Mary Burrows Lawrence (98); Lake Pleasant, Hamilton Co., New York. 62 Daughter: 1875 Olive E. Lawrence (99); Lake Pleasant, Hamilton Co., New York. 63 Son: Oct 1876 Samuel A. Lawrence (100); Lake Pleasant, Hamilton Co., New York. 64 1880 Cens* 01 Jun 1880 Lake Pleasant, Hamilton Co., New York (Marinus was the enumerator for this census in Lake Pleasant). 65 1900 Cens: 01 Jun 1900 (w); Marinus Willet Lawrence Jr. (54) and Edith (--?--) (92); Lake Pleasant, Hamilton Co., New York. 66 Death* 29 May 1901 Groveland, Livingston Co., New York. 67 M George Henry Lawrence (28) Birth* 22 May 1835 New York City, New York. 68 1850 Cens: 01 Jun 1850 (w); Peter Lawrence (24) and Sarah Jane Albertson (25); Ward 13, New York City, New York (occupation city sealer). 69 Marriage* 1855 Mary Shaw (62) (b. 1835, d. ), daughter of (--?--) Shaw (987) Daughter: 09 Apr 1856 Mary Emily Lawrence (63); New York. 70,71 Daughter: 08 Jan 1860 Ida Lawrence (64); New York. 72,73 1860 Cens* 01 Jun 1860 Mary Shaw (62) (b. 1835, d. ); Scarsdale, Westchester Co., New York. 74 Son: 13 Nov 1862 George Henry Lawrence (65); New York. 75 Son: 28 Jun 1865 Van Winkle Lawrence (66); New York. 76 Daughter: 14 Aug 1867 Sarah Jane Lawrence (67); New York. 77 Daughter: 07 Aug 1869 Deborah Lawrence (68); New York. 78 1870 Cens: 01 Jun 1870 (w); Emily Helen Lawrence (29) and Thomas S. Ryder (52); 13th Ward, 4th District, New York City, New York. 79 F Emily Helen Lawrence (29) Birth* 03 Dec 1837 New York City, New York. 80 1850 Cens: 01 Jun 1850 (w); Peter Lawrence (24) and Sarah Jane Albertson (25); Ward 13, New York City, New York (occupation city sealer). 81 Marriage* 08 Jun 1859 Thomas S. Ryder (52) (b. 14 Dec 1829, d. 25 Jun 1906); Brooklyn, Kings Co., New York. 82,83 Daughter: 21 Feb 1860 Sarah Jane (Jennie) Ryder (984); New York. 84,85,86 Son: 27 Feb 1866 William Ryder (985); New York. 87 Page 2

1870 Cens* 01 Jun 1870 Thomas S. Ryder (52) (b. 14 Dec 1829, d. 25 Jun 1906); 13th Ward, 4th District, New York City, New York. 88 Daughter: Nov 1876 Grace Irene Ryder (986); New York City, New York. 89,90 1880 Cens* 01 Jun 1880 Thomas S. Ryder (52) (b. 14 Dec 1829, d. 25 Jun 1906); 428 Grand, New York City, New York. 91 Death* before 1900 New York City, New York. 92 F Mary B. Lawrence (30) Birth* 04 Nov 1840 New York City, New York. 93 1850 Cens: 01 Jun 1850 (w); Peter Lawrence (24) and Sarah Jane Albertson (25); Ward 13, New York City, New York (occupation city sealer). 94 1860 Cens: 01 Jun 1860 (w); Simeon Van Winkle (41) and Sarah Jane Albertson (25); Ward 20, New York City, New York (Real Estate Agent $- $45000). 95 Printed on: 21 Jan 2004 Prepared by: Lawrence One-Name Study Page 3

Endnotes 1 Family Records entered on note pages of the book "Historical Genealogy of the Lawrence Family from their first landing in this country, A.D. 1635," by Thomas Lawrence. Records written in several handwritings. (New York: Edward O. Jenkins, 1858); Dennis A. Lawrence, Miami, FL, Pg.73. Hereinafter cited as Lawrence Family Records. 2 Jean D., comp. Worden, First Reformed Church, Fishkill, Dutchess County, New York (Franklin, Ohio: Jean D. Worden, 1981), Pg.131, Record shows year as 1799 instead of 1798 which is in contradiction to family records and subsequent census reports. Hereinafter cited as DRC Fishkill. 3 Worden, DRC Fishkill, Pg.131. 4 1820 U.S. Population Census, Fishkill, Dutchess Co.,NY, Pg.66, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives M33 series. 5 Thomas Longworth, Longworth's American Almanac - New York City Directory (118 Nassau, NYC: Longworth, 1833-1838). 6 John Doggett Jr., Doggett's New York City Directory (64 Liberty, NYC: Doggett, 1842-1850). 7, Tales from an Adirondack County in no series (n.p.: n.pub., n.d.), Pg.152. 8 Doggett Jr., NYC Directory. 9 1850 U.S. Population Census, Roll 550, Pg. 451, Ward 13, New York City, New York, Dwelling 900, Family 2678, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives M432 series. 10 1850 Census, Lake Pleasant, Hamilton Co.,NY, SH 39, Dwelling 281, Family 288. 11 Doggett Jr., NYC Directory. 12 James P. Maher, comp., Index to Marraiges and Deaths in the NY Herald, 1856-1863, Vol. 2,(Dunn Loring, VA: Self Published, 1991), Issue 02/15/1856. Hereinafter cited as NY Herald. 13 1850 Census, Ward 13, New York City, NY, Pg.451, Dwelling 900, Family 2678. 14 1860 U.S. Population Census, Arietta, Hamilton Co., NY, SH 27, Dwelling 232, Family 203, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives M653 series. 15 1870 U.S. Population Census, Lake Pleasant, Hamilton County,New York, Roll 941, Pg. 429, Dwelling 16, Family 17, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives M593 series. 16 Lawrence Family Records. 17 1850 Census, Roll 550, Pg. 451, Ward 13, New York City, New York, Dwelling 900, Family 2678, age 35. 18 Maher, NY Herald, Issue 02/15/1856. 19 J. Lain, The Brooklyn City Directory (Brooklyn: J. Lain & Co., 1859). 20 1860 Census, Roll 817, Pg. 276, 20th Ward, 3rd District, New York County, New York. 21 1880 U.S. Population Census, Roll 873, Pg. 176B, District 145, New York, New York County, New York, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives T9 series. 22 1850 Census, Roll 550, Pg. 451, Ward 13, New York City, New York, Dwelling 900, Family 2678. 23 Death Certificate, 21 Jun 1933, NJ State Department of Health,Bureau of Vital Statistics, John Fitch Plaza, P.O. Box 1540, Trenton, New Jersey 08625. 24 Lawrence Family Records, Pg.75 and Pg.11. 25 1850 Census, Roll 550, Pg. 451, Ward 13, New York City, New York, Dwelling 900, Family 2678. 26 Lawrence Family Records, Pg.11. 27 Lawrence Family Records. 28 1865 NY State Population Census, Age 12, American Genealogy Lending Library, P.O. Box 329, Bountiful, Utah 84011, Film #V14-83. 29 1900 U.S. Population Census, Orangetown, Rockland Co., New York, Roll 1155, Pg. 21B; says born may 1852?, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives T623 series. 30 Lawrence Family Records. 31 1865 NY State Census, Age 10. Page 4

32 Lawrence Family Records. 33 1865 NY State Census, Age 2. 34 Death Cert. - Peter W. Lawrence. 35 Lawrence Family Records. 36 1865 NY State Census, Arietta, Hamilton Co.,NY. 37 1860 Census, Arietta, Hamilton Co., NY, SH 27, Dwelling 232, Family 203. 38 Lawrence Family Records. 39 Ibid. 40 Ibid. 41 1870 Census, Nyack, Rockland Co., New York, Roll 1087, Page 534, Dwelling 438, Family 579. 42 1880 Census, Nyack, Rockland County, New York, Roll 924, Pg. 196B. 43 1892 New York State Population Census, unknown detail, Family History Library, Church of Latter Day Saints, Salt Lake City, Utah, Film #0564819 item 2. 44 Lawrence Family Records, Pg.75. 45 1900 Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 31A, Dwelling 25, Family 25. 46, Adirondack Tales, Pg.152. 47 1850 Census, Lake Pleasant, Hamilton Co.,NY, SH 39, Dwelling 281, Family 288. 48 1850 Census, Roll 550, Pg. 451, Ward 13, New York City, New York, Dwelling 900, Family 2678. 49 1900 Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 31A, Dwelling 25, Family 25. 50 Lawrence Family Records, Pg.126. 51 Ibid. 52 1860 Census, Lake Pleasant, Hamilton Co., NY, SH 36, Dwelling 298, Family 271. 53 1900 Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 30B. 54 1900 Census, Lake Pleasant, Hamilton County, New York, Roll 1039, Pg. 31B. 55 Lawrence Family Records, Pg.126. 56 1900 Census, Lake Pleasant, Hamilton Co.,NY, Dwelling 50, Family 53. 57 1880 Census, Lake Pleasant, Hamilton Co.,NY, Dwelling 1, family 1. 58 1870 Census, Lake Pleasant, Hamilton Co.,NY, Dwelling 19, Family 20. 59 Tombstone Inscription Fish Mountain Cemetery transcribed by Mary Slack Maynard during research trips in 1975, 1976 and 1977 later more extensively by Ann and Nathaniel Weaver and posted to Hamilton Co. USGenWeb at: http://www.rootsweb.com/~nyhamilt/cemeteries/speculator.html, Jun 2000. 60 1900 Census, Lake Pleasant, Hamilton County, New York, Roll 1039, Pg. 32B. 61 1870 Census, Lake Pleasant, Hamilton County, New York,Roll 941, Page 429, Dwelling 19, Family 20. 62 1880 Census, Lake Pleasant, Hamilton Co.,NY, Dwelling 1, family 1. 63 Ibid. 64 1900 Census, Lake Pleasant, Hamilton County, New York, Roll 1039, Pg 31A. 65 1880 Census, Lake Pleasant, Hamilton County, New York, Roll 837, Pg. 411A. 66 1900 Census, Lake Pleasant, Hamilton County, New York, Roll 1039, Pg 31A, Dwelling 25, Family 25. 67 Death Certificate, 29 May 1901, Nr. 23726, NY State Department of Health,Bureau of Vital Records, ESP Tower Building, Albany, New York 12237. 68 Lawrence Family Records, Pg.75. 69 1850 Census, Roll 550, Pg. 451, Ward 13, New York City, New York, Dwelling 900, Family 2678. 70 Lawrence Family Records, Pg.167. 71 1860 Census, Scarsdale, Westchester Co.,NY, Dwelling 4312, Family 4528. Page 5

72 Ibid. 73 Lawrence Family Records, Pg.167. 74 1860 Census, Scarsdale, Westchester Co.,NY, Dwelling 4312, Family 4528. 75 Lawrence Family Records, Pg.167. 76 Ibid. 77 Ibid. 78 Ibid. 79 1870 Census, Roll 991, Pg. 151, 13th Ward, New York, New York. 80 Lawrence Family Records, Pg.75. 81 1850 Census, Roll 550, Pg. 451, Ward 13, New York City, New York, Dwelling 900, Family 2678. 82 Lawrence Family Records, Pg.77. 83 Maher, NY Herald, Issue 06/12/1859. 84 Lawrence Family Records, Pg.77. 85 1880 Census, New Yory, New York Co.,NY, ED 145, SH 26, Line 34. 86 1900 Census, Manhattan Borough, New York City, NY, Roll 1116, Pg 29B, says born Feb 1861 and married two years? 87 Lawrence Family Records, Pg.77. 88 1870 Census, Roll 991, Pg. 151, 13th Ward, New York, New York. 89 1880 Census, New Yory, New York Co., NY, ED 145, SH 26, Line 34; age 4. 90 1900 Census, Manhattan Borough, New York City, NY, Roll 1116, Pg 29B. 91 1880 Census, Roll 873, Pg. 176B, District 145, New York, New York County, New York. 92 1900 Census, Manhattan Borough, New York City, NY, Roll 1116, Pg 29B; Thomas listed as widowed. 93 Lawrence Family Records, Pg.75. 94 1850 Census, Roll 550, Pg. 451, Ward 13, New York City, New York, Dwelling 900, Family 2678. 95 1860 Census, Roll 817, Pg. 276, 20th Ward, 3rd District, New York County, New York. Page 6

Family Group Sheet Subject* Abram R. Lawrence (1) Birth* 01 Sep 1830 New York City, New York. 1,2 1850 Cens: 01 Jun 1850 (w); Peter Lawrence (24) and Sarah Jane Albertson (25); Ward 13, New York City, New York (occupation city sealer). 3 Marriage* 17 Apr 1852 Lake Pleasant, Hamilton Co., New York. 4 1860 Cens* 01 Jun 1860 Peter Lawrence (24) (b. 14 Jan 1798, d. after Jun 1870); Arietta, Hamilton Co., New York (Lumbering). 5 1870 Cens* 01 Jun 1870 Nyack, Rockland Co., New York (Carpenter). 6 1880 Cens* 01 Jun 1880 Nyack, Rockland Co., New York (Constable). 7 Death* (Abraham is said to have disappeared while traveling west to North Dakota). 8 Father* Peter Lawrence (24) (b. 14 Jan 1798, d. after Jun 1870) Mother* Sarah Jane Albertson (25) (b. 11 Oct 1813, ) Spouse* Susan M. Nichols (124) Birth* 14 Jul 1834 Lake Pleasant, Hamilton Co., New York. 9,10,11 1850 Cens: 30 Aug 1850 (w); Willis Nichols (125); Lake Pleasant, Hamilton Co., New York. 12 1860 Cens: 01 Jun 1860 (w); Abram R. Lawrence (1) and Peter Lawrence (24); Arietta, Hamilton Co., New York (Lumbering). 13 Census: 1892 (w); Peter Willis Lawrence (5) and Julia Kitterer (44); Clarkstown, Rockland Co., New York (Peter a shoemaker). 14 1900 Cens: 01 Jun 1900 (w); Pancheata Lawrence (39) and Joseph Slagle (40); Orangetown Twp, Nyack Village, Rockland Co., New York. 15 Death* 12 Jan 1903 118 Main St., Nyack, Rockland Co., New York. 16 Burial* 14 Jan 1903 Oak Hills Cemetery, Nyack, Rockland Co., New York. 17 Father* Willis Nichols (125) (b. 13 May 1803, d. before 1870) Mother* Elisabeth Fish (126) (b. 1806, d. ) Seven Known Children M Frank Lawrence (2) Birth* 17 May 1853 Hamilton Co., New York. 18,19,20 1860 Cens: 01 Jun 1860 (w); Abram R. Lawrence (1) and Peter Lawrence (24); Arietta, Hamilton Co., New York (Lumbering). 21 1870 Cens: 01 Jun 1870 (w); Abram R. Lawrence (1) and Susan M. Nichols (124); Nyack, Rockland Co., New York (Carpenter). 22 Daughter: 1879 Mary J. Lawrence (114); Nyack, Rockland Co., New York. 23,24 Marriage* 1879 Mary (--?--) (105) (b. Apr 1850, d. ) 25 1880 Cens* 01 Jun 1880 Mary (--?--) (105) (b. Apr 1850, d. ); Nyack, Rockland Co., New York. 26 Census* 1892 Mary (--?--) (105) (b. Apr 1850, d. ); Clarkstown, Rockland Co., New York. 27 1900 Cens* 01 Jun 1900 Mary (--?--) (105) (b. Apr 1850, d. ); Orangetown Twp, Nyack, Rockland Co., New York (occupaton cabinet maker). 28 F Sarah Jane Lawrence (3) Birth* 01 Apr 1855 Fulton Co., New York. 29,30 1860 Cens: 01 Jun 1860 (w); Abram R. Lawrence (1) and Peter Lawrence (24); Arietta, Hamilton Co., New York (Lumbering). 31 1870 Cens: 01 Jun 1870 (w); Abram R. Lawrence (1) and Susan M. Nichols (124); Nyack, Rockland Co., New York (Carpenter). 32 1880 Cens: 01 Jun 1880 (w); Abram R. Lawrence (1) and Susan M. Nichols (124); Nyack, Rockland Co., New York (Constable). 33 Marriage* 01 Jan 1889 Andrew Wood (91) (b. May 1850, ), son of Leander Wood (958) and Margaret (--?--) (959); Nyack, Rockland Co., New York. 34 Son: Dec 1891 Frank E. Wood (967); Nyack, Rockland Co., New York. 35,36 Census* 1892 Andrew Wood (91) (b. May 1850, ); Clarkstown, Rockland Co., New York. 37 Son: Feb 1894 John Wood (973); Nyack, Rockland Co., New York. 38 Death* 25 Jun 1925 Clarkstown, Rockland Co., New York. 39 Burial* 28 Jun 1925 Rural Cemetery, Nyack, Rockland Co., New York. 40 Page 1

M Abram R. Lawrence Jr. (4) Birth* 29 Jun 1857 Fulton Co., New York. 41,42 1860 Cens: 01 Jun 1860 (w); Abram R. Lawrence (1) and Peter Lawrence (24); Arietta, Hamilton Co., New York (Lumbering). 43 1870 Cens: 01 Jun 1870 (w); Abram R. Lawrence (1) and Susan M. Nichols (124); Nyack, Rockland Co., New York (Carpenter). 44 Marriage* 28 Oct 1875 Margaret E. McGlocklin (38) (b. 30 Jun 1857, d. ); Nyack, Rockland Co., New York. 45 Daughter: 11 May 1876 Pancheata Lawrence (39); Nyack, Rockland Co., New York. 46,47 Daughter: 26 Mar 1879 Susan M. Lawrence (42); Nyack, Rockland Co., New York. 48 1880 Cens: 01 Jun 1880 (w); Abram R. Lawrence (1) and Susan M. Nichols (124); Nyack, Rockland Co., New York (Constable). 49 Marriage* 1881 Francis S. (--?--) (968) (b. 1860, ) (Married 24 years in 1900?). 50 Son: Nov 1881 Peter W. Lawrence (969); Nyack, Rockland Co., New York (Age 9 in 1892?). 51,52 Son: Jan 1884 George H. Lawrence (970); Nyack, Rockland Co., New York. 53 Daughter: May 1888 Gennetta M. Lawrence (971); (Age 4 in 1892). 54,55 Son: May 1890 Edward F. Lawrence (972); 56,57 Census* 1892 Francis S. (--?--) (968) (b. 1860, ); Clarkstown, Rockland Co., New York. 58 Son: Jun 1893 Abram R. Lawrence (979); Nyack, Rockland Co., New York. 59 Daughter: Jan 1896 Inez L. Lawrence (980); Nyack, Rockland Co., New York. 60 Daughter: Feb 1900 Gladys Lawrence (981); Nyack, Rockland Co., New York. 61 1900 Cens: 01 Jun 1900 Francis S. (--?--) (968) (b. 1860, ); Nyack, Rockland Co., New York (Deputy Sheriff). 62 M Peter Willis Lawrence (5) Birth* 15 Aug 1859 Herkimer Co., New York. 63,64,65 1860 Cens: 01 Jun 1860 (w); Abram R. Lawrence (1) and Peter Lawrence (24); Arietta, Hamilton Co., New York (Lumbering). 66 1870 Cens: 01 Jun 1870 (w); Abram R. Lawrence (1) and Susan M. Nichols (124); Nyack, Rockland Co., New York (Carpenter). 67 Marriage* 12 Apr 1879 Julia Kitterer (44) (b. 1859, d. between 1892 and 1896), daughter of Herman Kitterer (1460) and Emma (--?- -) (1461); probably Nyack, Rockland Co., New York. 68 1880 Cens* 01 Jun 1880 Julia Kitterer (44) (b. 1859, d. between 1892 and 1896); Main Street, Nyack, Rockland Co., New York. 69 Note* 17 Sep 1883 Nyack, Rockland Co., New York (was admitted as a member of Odd Fellows Mutual Benefit Society, I.O.O.F). 70 Census* 1892 Julia Kitterer (44) (b. 1859, d. between 1892 and 1896); Clarkstown, Rockland Co., New York (Peter a shoemaker). 71 Marriage* circa 1896 Carrie Mead Johnson (45) (b. circa 1869, d. before 1900); Nyack, Rockland Co., New York. 72 Daughter: 10 Sep 1897 Isabelle (Florence) Lawrence (46); New Jersey. 73,74,75 1900 Cens: 01 Jan 1900 (w); Elizabeth Gibb (668); Paterson, Passaic Co., New Jersey. 76 Marriage* 23 Jul 1900 Elizabeth Sinclair (15) (b. 16 Jul 1883, d. 27 Sep 1935), daughter of Frederick Sinclair (662) and Margaret Balfour Hogg (663); Hoboken, Hudson Co., New Jersey. 77,78 Son: 22 Nov 1900 Harry Lawrence (16); 102 Norfolk St., Newark, Essex Co., New Jersey. 79 Daughter: 26 Jun 1902 Merle E. Lawrence (17); 1095 Clinton Ave., Irvington, Union Co., New Jersey. 80,81 Daughter: 09 Apr 1908 Helen Jeannette Lawrence (19); Irvington, Union Co., New Jersey. 82,83 1910 Cens* 01 Jan 1910 Elizabeth Sinclair (15) (b. 16 Jul 1883, d. 27 Sep 1935); 366 Union Place, Irvington, Essex Co., New Jersey. 84 Son: 09 Aug 1912 Peter Frederick Lawrence (20); Union, Union Co., New Jersey. 85,86 Son: 15 Sep 1919 Arthur Joseph Lawrence (9); Union, Union Co., New Jersey. 87 1920 Cens* 01 Jan 1920 Elizabeth Sinclair (15) (b. 16 Jul 1883, d. 27 Sep 1935); Marion Street, Union, Union Co., New Jersey (Peter as Irving W. and Arthur as Joseph A). 88 Death* 21 Jun 1933 377 Marion St., Union, Union Co., New Jersey. 89 Note: 22 Jun 1933 Newark Evening News, Newark, New Jersey (LAWRENCE: At Vaux Hall, N.J., on Wednesday, June 21, 1933, Peter W. beloved husband of Elizabeth Lawrence (nee St. Clair). Relatives, friends, and members of Robert Fulton Council 274, Jr. O. U. A. M., and Camp 11197, Modern Woodmen of America of Irvington, and the Regular Republican Club of Union are kindly invited to attend services at his home. 377 Marion street, Vaux Hall N.J. on Friday. June 23 at 8:30 P.M. Lodge services at 8 o'clock. Interment in Valleau Cemetery. Paramus. N.J. on Saturday, June 24. from the home at 2:30 P.M). 90 Burial* 24 Jun 1933 Valleau Cemetery, Paramus, Bergen Co., New Jersey. 91 M Thomas R. Lawrence (7) Birth* 15 Apr 1862 Orangetown, Rockland Co., New York. 92 Page 2

Death* 28 Sep 1863 Nyack, Rockland Co., New York. 93 F Pancheata Lawrence (6) Birth* 05 Aug 1864 Orangetown, Rockland Co., New York. 94 1870 Cens: 01 Jun 1870 (w); Abram R. Lawrence (1) and Susan M. Nichols (124); Nyack, Rockland Co., New York (Carpenter). 95 Death* 14 Apr 1872 Nyack, Rockland Co., New York. 96 M George H. Lawrence (8) Birth* 29 Mar 1866 Orangetown, Rockland Co., New York. 97 1870 Cens: 01 Jun 1870 (w); Abram R. Lawrence (1) and Susan M. Nichols (124); Nyack, Rockland Co., New York (Carpenter). 98 1880 Cens: 01 Jun 1880 (w); Abram R. Lawrence (1) and Susan M. Nichols (124); Nyack, Rockland Co., New York (Constable). 99 Marriage* 04 Jul 1889 Emma Cordealia Jones (71) (b. May 1868, d. ), daughter of (--?--) Jones (974); New York. 100 Son: 12 Nov 1890 George Leroy Lawrence (72); New York. 101,102,103 Census: 1892 (w); Abram R. Lawrence Jr. (4) and Francis S. (--?--) (968); Clarkstown, Rockland Co., New York. 104 Daughter: 23 Jun 1894 Mabel Cordealia Lawrence (73); New York City, New York. 105 1900 Cens* 01 Jun 1900 Emma Cordealia Jones (71) (b. May 1868, d. ); Nyack, Rockland Co., New York. 106 1920 Cens* 01 Jan 1920 Emma Cordealia Jones (71) (b. May 1868, d. ); 8 Spear Street, Nyack, Rockland Co., New York. 107 Occupation* Jan 1920 Rockland Co., New York (telephone electrician). 108 Witness: 16 Oct 1935 Note; Arthur Joseph Lawrence (9); Paterson, Passaic Co., New Jersey (petitioned for appointment of Margaret Hopper, whom he is residing with, to be his guardian. He further states that he hath personal property in the County of Passaic, as nearly as can be ascertained, of Two hundred fifty dollars, and real estate of the value of Fifty dollars, and that there is no income from said real estate, which requires the care and attention of a Guardian). 109 Death* 1946 Nyack, Rockland Co., New York. Printed on: 20 Jan 2004 Prepared by: Endnotes 1 Death Certificate, 21 Jun 1933, NJ State Department of Health,Bureau of Vital Statistics, John Fitch Plaza, P.O. Box 1540, Trenton, New Jersey 08625. 2 Family Records entered on note pages of the book "Historical Genealogy of the Lawrence Family from their first landing in this country, A.D. 1635," by Thomas Lawrence. Records written in several handwritings. (New York: Edward O. Jenkins, 1858); Dennis A. Lawrence, Miami, FL, Pg.75 and Pg.11. Hereinafter cited as Lawrence Family Records. 3 1850 U.S. Population Census, Roll 550, Pg. 451, Ward 13, New York City, New York, Dwelling 900, Family 2678, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives M432 series. 4 Lawrence Family Records, Pg.11. 5 1860 U.S. Population Census, Arietta, Hamilton Co., NY, SH 27, Dwelling 232, Family 203, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives M653 series. 6 1870 U.S. Population Census, Nyack, Rockland Co., New York, Roll 1087, Page 534, Dwelling 438, Family 579, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives M593 series. 7 1880 U.S. Population Census, Nyack, Rockland County, New York, Roll 924, Pg. 196B, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives T9 series. 8 1892 New York State Population Census, unknown detail, Family History Library, Church of Latter Day Saints, Salt Lake City, Utah, Film #0564819 item 2. 9 Lawrence Family Records, Pg.11. 10 Death Certificate, 12 Jan 1903, Nr. 02703, NY State Department of Health,Bureau of Vital Records, ESP Tower Building, Albany, New York 12237. Page 3

11 1900 U.S. Population Census, Orangetown, Nyack Village, Rockland Co., NY, Roll 1155, Pg 20B, ED 70, Dwelling 16, Family 17, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives T623 series. 12 1850 Census, Lake Pleasant, Hamilton Co., NY, Dwell 292, Family 299, SH 40. 13 1860 Census, Arietta, Hamilton Co., NY, SH 27, Dwelling 232, Family 203. 14 1892 NY State Census, Clarkstown 4th District, Rockland Co.,NY. 15 1900 Census, Orangetown, Nyack Village, Rockland Co., NY, Roll 1155, Pg 20B, ED 70, Dwelling 16, Family 17. 16 Death Cert. - Susan M. Lawrence, Nr. 02703. 17 Ibid. 18 Lawrence Family Records. 19 1865 NY State Population Census, Age 12, American Genealogy Lending Library, P.O. Box 329, Bountiful, Utah 84011, Film #V14-83. 20 1900 Census, Orangetown, Rockland Co., New York, Roll 1155, Pg. 21B; says born may 1852? 21 1860 Census, Arietta, Hamilton Co., NY, SH 27, Dwelling 232, Family 203. 22 1870 Census, Nyack, Rockland Co., New York, Roll 1087, Page 534, Dwelling 438, Family 579. 23 1892 NY State Census, Clarkstown 4th District, Rockland Co., NY; age 15? 24 1880 Census, Nyack, Rockland Co., NY, Roll 924, Pg 194B; age 1. 25 1900 Census, Orangetown, Nyack Village, Rockland Co., NY, Roll 1155, Pg 21B, ED 70, Dwelling 39, Family 41; married 21 years. 26 1880 Census, Orangetown, Nyack, Rockland Co., NY, Roll 924, Pg 194B. 27 1892 NY State Census, Clarkstown 4th District, Rockland Co.,NY. 28 1900 Census, Orangetown, Nyack Village, Rockland Co., NY, Roll 1155, Pg 21B, ED 70, Dwelling 39, Family 41. 29 Lawrence Family Records. 30 1865 NY State Census, Age 10. 31 1860 Census, Arietta, Hamilton Co., NY, SH 27, Dwelling 232, Family 203. 32 1870 Census, Nyack, Rockland Co., New York, Roll 1087, Page 534, Dwelling 438, Family 579. 33 1880 Census, Nyack, Rockland County, New York, Roll 924, Pg. 196B. 34 Marraige Certificate for Andrew Wood and Sarah Jane Lawrence, Reg. No. 109, 1 Jan 1889, NY State Department of Health. 35 1892 NY State Census, Clarkstown 5th District, Rockland Co.,NY. 36 1900 Census, Orangetown, Nyack, Rockland Co., NY, Roll 1155, Pg. 20B, ED 70, Dwelling 17, Family 18. 37 1892 NY State Census, Clarkstown 5th District, Rockland Co.,NY. 38 1900 Census, Orangetown, Nyack, Rockland Co.,NY, ED 70, Dwelling 17, Family 18. 39 Death Certificate, 25 Jun 1925, Nr. 37802, NY State Department of Health,Bureau of Vital Records, ESP Tower Building, Albany, New York 12237. 40 Ibid. 41 Lawrence Family Records. 42 1865 NY State Census, Age 2. 43 1860 Census, Arietta, Hamilton Co., NY, SH 27, Dwelling 232, Family 203. 44 1870 Census, Nyack, Rockland Co., New York, Roll 1087, Page 534, Dwelling 438, Family 579. 45 Lawrence Family Records, Pg.14. 46 Lawrence Family Records, Pg.15. 47 1900 Census, Orangetown, Nyack, Rockland Co.,NY, ED 70, Dwelling 16, Family 18. 48 Lawrence Family Records, Pg.15. 49 1880 Census, Nyack, Rockland County, New York, Roll 924, Pg. 196B. 50 1900 Census, Nyack, Rockland Co., NY, Dwelling 263, Family 263. 51 1892 NY State Census, Clarkstown 5th District, Rockland Co.,NY. Page 4

52 1900 Census, Nyack, Rockland Co., NY, Dwelling 263, Family 263. 53 Ibid. 54 1892 NY State Census, Clarkstown 5th District, Rockland Co.,NY. 55 1900 Census, Nyack, Rockland Co., NY, Dwelling 263, Family 263. 56 1892 NY State Census, Clarkstown 5th District, Rockland Co.,NY. 57 1900 Census, Nyack, Rockland Co., NY, Dwelling 263, Family 263. 58 1892 NY State Census, Clarkstown 5th District, Rockland Co.,NY. 59 1900 Census, Nyack, Rockland Co., NY, Dwelling 263, Family 263. 60 Ibid. 61 Ibid. 62 Ibid. 63 Death Cert. - Peter W. Lawrence. 64 Lawrence Family Records. 65 1865 NY State Census, Arietta, Hamilton Co.,NY. 66 1860 Census, Arietta, Hamilton Co., NY, SH 27, Dwelling 232, Family 203. 67 1870 Census, Nyack, Rockland Co., New York, Roll 1087, Page 534, Dwelling 438, Family 579. 68 Lawrence Family Records, Pg.14. 69 1880 Census, Nyack,Rockland Co., NY, Roll 924, Pg 171A. 70 Peter W. Lawrence, Certificate of Membership in Odd Fellows Mutual Benefit Society, 17 Sep 1883, Original in possession of author, Dennis A. Lawrence, 8234 SW 201 Terrace, Miami, Florida 33189. 71 1892 NY State Census, Clarkstown 4th District, Rockland Co.,NY. 72 Lawrence Family Records, Pg.16. 73 Ibid. 74 Florence Ryerson, 090-20-8877, Social Security Death Index, March 1998 (Internet http://www.ancestry.com: Ancestry, Inc.). Hereinafter cited as SSDI. 75 1900 Census, Orangetown, Nyack Village, Rockland Co., NY, Roll 1155, Pg 20B, ED 70, Dwelling 16, Family 17. 76 1900 Census, Paterson, Passaic Co., NJ. 77 Marraige Certificate for Peter Lawrence and Elizabeth Sinclair, File No. none, 23 Jul 1900, NJ State Department of Health. 78 Ibid. 79 Birth Certificate for Harry Lawrence, File No., 22 Nov 1900, NJ State Department of Health,Bureau of Vital Statistics, John Fitch Plaza, P.O. Box 1540, Trenton, New Jersey 08625. 80 Birth Certificate for Merle Lawrence, File No. none, 26 Jun 1902, NJ State Department of Health,Bureau of Vital Statistics, John Fitch Plaza, P.O. Box 1540, Trenton, New Jersey 08625. 81 Merle Lawrence, 135-12-0086, SSDI, March 1998. 82 Personal knowledge of author,, Dennis Arthur Lawrence. 83 Helen Rutherford, SSDI, March 1998. 84 1910 U.S. Population Census, Irvington, Essex County, NJ, ED 183, SH 16, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives T624 series. 85 Personal knowledge. 86 Lawrence Family Records, Pg.79. 87 Birth Certificate for Arthur Lawrence, File No.377, 15 Sep 1919, NJ State Department of Health,Bureau of Vital Statistics, John Fitch Plaza, P.O. Box 1540, Trenton, New Jersey 08625. 88 1910 Census, Union Co., New Jersey, Vol. 115, ED 161, SH 4, Line 43. 89 Death Cert. - Peter W. Lawrence. Page 5

90 Obituary of Peter W. Lawrence, (Newark, NJ: Newark Evening News, 22 Jun 1933), Pg. 37. 91 Death Cert. - Peter W. Lawrence. 92 Lawrence Family Records. 93 James P. Maher, comp., Index to Marraiges and Deaths in the NY Herald, 1856-1863, Vol. 2,(Dunn Loring, VA: Self Published, 1991), Issue 10/01/63. Hereinafter cited as NY Herald. 94 Lawrence Family Records. 95 1870 Census, Nyack, Rockland Co., New York, Roll 1087, Page 534, Dwelling 438, Family 579. 96 Lawrence Family Records. 97 Ibid. 98 1870 Census, Nyack, Rockland Co., New York, Roll 1087, Page 534, Dwelling 438, Family 579. 99 1880 Census, Nyack, Rockland County, New York, Roll 924, Pg. 196B. 100 Lawrence Family Records, Pg.14. 101 Lawrence Family Records, Pg.15, year 1889? 102 Georgr Lawrence, 113-01-4520, SSDI, March 1998. 103 1920 U.S. Population Census, U.S. Archives T625 series, Roll 1258, Pg. 4A, ED 278, Orangetown, Rockland Co., New York, Main Miami Library, Government Center, Flagler Street, Miami, Florida. 104 1892 NY State Census, Clarkstown 5th District, Rockland Co.,NY. 105 Lawrence Family Records, Pg.15. 106 1900 Census, Clarkstown, Nyack, Rockland Co., NY, ED 61, Dwelling 61, Family 86. 107 1920 U.S. Census, Roll 1258, Pg. 4B, ED 278, Nyack, Rockland Co., New York. 108 1920 U.S. Census, Roll Nyack, Rockland Co., New York, Vol. 356, ED 278, SH 4, Line 52. 109 Arthur Joseph Lawrence, Petition For Appointment of Guardian To Robert R. Armstrong, Surrogate of the County of Passaic Filed 8 Oct 1935, Recorded 16 Jun 1936, Office of Passaic County Clerk, Passaic County Courthouse, Paterson, New Jersey. Hereinafter cited as Arthur Lawrence Guardianship. Page 6

Family Group Sheet Subject* Marinus Willet Lawrence (27) Birth* 26 Mar 1833 New York City, New York. 1,2 Note* 1846 Peter Lawrence (24) (b. 14 Jan 1798, d. after Jun 1870) (first came to the Adirondack mountains). 3 1850 Cens: 01 Jun 1850 (w); Peter Lawrence (24); Lake Pleasant, Hamilton Co., New York (Peter(age 50 - occupation sealer) and son Marinus (age17 farmer) living with John Parslow family). 4 1850 Cens: 01 Jun 1850 (w); Peter Lawrence (24) and Sarah Jane Albertson (25); Ward 13, New York City, New York (occupation city sealer). 5 Marriage* 1854 Lake Pleasant, Hamilton Co., New York. 1860 Cens* 01 Jun 1860 Lake Pleasant, Hamilton Co., New York. 6 1870 Cens* 01 Jun 1870 Lake Pleasant, Hamilton Co., New York. 7 1880 Cens* 01 Jun 1880 Lake Pleasant, Hamilton Co., New York (Marinus was the enumerator for this census in Lake Pleasant). 8 1900 Cens: 01 Jun 1900 (w); Marinus Willet Lawrence Jr. (54) and Edith (--?--) (92); Lake Pleasant, Hamilton Co., New York. 9 Death* 29 May 1901 Groveland, Livingston Co., New York. 10 Father* Peter Lawrence (24) (b. 14 Jan 1798, d. after Jun 1870) Mother* Sarah Jane Albertson (25) (b. 11 Oct 1813, ) Spouse* Phebe Ann Scidmore (53) 11,12 Birth* circa 1835 Lake Pleasant, Hamilton Co., New York, or MA. 13,14 1860 Cens: 01 Jun 1860 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York. 15 1870 Cens: 01 Jun 1870 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York. 16 1880 Cens: 01 Jun 1880 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York (Marinus was the enumerator for this census in Lake Pleasant). 17 Death* before 1900 Lake Pleasant, Hamilton Co., New York. 18 Father* James Scidmore (982) (b. 1800, d. 1884) Mother* Lydia (--?--) (983) (b. 1804, d. 1884) Twelve Known Children M Marinus Willet Lawrence Jr. (54) Birth* Aug 1854 Lake Pleasant, Hamilton Co., New York. 19 1860 Cens: 01 Jun 1860 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York. 20 1870 Cens: 01 Jun 1870 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York. 21 1880 Cens: 01 Jun 1880 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York (Marinus was the enumerator for this census in Lake Pleasant). 22 Marriage* circa 1885 Edith (--?--) (92) (b. Mar 1856, d. ); Lake Pleasant, Hamilton Co., New York. 23 Child: between 1885 and 1889 (two children) Lawrence (1712); 24 1900 Cens* 01 Jun 1900 Edith (--?--) (92) (b. Mar 1856, d. ); Lake Pleasant, Hamilton Co., New York. 25 1920 Cens* 01 Jan 1920 Oneida Co., New York. 26 Death* after 1920 Oneida Co., New York. F Phebe Ann Lawrence (55) Birth* Lake Pleasant, Hamilton Co., New York. 27 Death* before 1860 Lake Pleasant, Hamilton Co., New York. 28 F Lydia Lawrence (56) Birth* Lake Pleasant, Hamilton Co., New York. 29 Death* before 1860 Lake Pleasant, Hamilton Co., New York. Page 1

F Deborah Lawrence (57) Birth* Apr 1860 Lake Pleasant, Hamilton Co., New York. 1860 Cens: 01 Jun 1860 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York. 30 1870 Cens: 01 Jun 1870 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York. 31 M Abram R. Lawrence (58) Birth* Oct 1861 Lake Pleasant, Hamilton Co., New York. 32 1870 Cens: 01 Jun 1870 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York. 33 1880 Cens: 01 Jun 1880 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York (Marinus was the enumerator for this census in Lake Pleasant). 34 Marriage* circa 1895 Allie Page (93) (b. Sep 1873, pro. 04 Jan 1939); Lake Pleasant, Hamilton Co., New York. 35 Son: Dec 1895 James Lee Lawrence (94); Lake Pleasant, Hamilton Co., New York. 36 Daughter: Jun 1897 Mary B. Lawrence (95); Lake Pleasant, Hamilton Co., New York. 37 1900 Cens* 01 Jun 1900 Allie Page (93) (b. Sep 1873, pro. 04 Jan 1939); Lake Pleasant, Hamilton Co., New York (guide). 38 1910 Cens* 15 Apr 1910 Allie Page (93) (b. Sep 1873, pro. 04 Jan 1939); Lake Pleasant, Hamilton Co., New York (Wallace Lawrence family living four houses away). 39 1920 Cens* 01 Jan 1920 Allie Page (93) (b. Sep 1873, pro. 04 Jan 1939); Wells, Hamilton Co., New Jersey (farmer). 40 Note* 1925 Wells, Hamilton Co., New York (New York State census he is listed as a guide age 64). 41 Death* M Simon Van Winkle Lawrence (59) Birth* Sep 1863 Lake Pleasant, Hamilton Co., New York. 42 1870 Cens: 01 Jun 1870 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York. 43 1880 Cens: 01 Jun 1880 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York (Marinus was the enumerator for this census in Lake Pleasant). 44 1900 Cens* 01 Jun 1900 Lake Pleasant, Hamilton Co., New York (Boarderer in home of John Ostrander (b. Nov 1872 NY) and his wife Kate (b. Nov 1876 NY). Shown as a widower, occupation guide). 45 1910 Cens* 15 Apr 1910 Lake Pleasant, Hamilton Co., New York (Shown as a widower). 46 1920 Cens* 01 Jan 1920 Pages Hill, Lake Pleasant, Hamilton Co., New York. 47 Will* 05 Apr 1933 Speculator, Hamilton Co., New York (I, Simon Van Winkle Lawrence, of my own free will and accord in the presense of these witnesses do hereby make my last will and testament. I hereby will and bequeath to my dear sister Mary Burrows Stanley, all of my real estate, and also all of my personal property. She, Mary Burrows Stanley, to be sole executor to serve without bonds). 48 Probate2* 30 Jul 1936 Lake Pleasant, Hamilton Co., New York. 49 M George Henry Lawrence (60) Birth* Lake Pleasant, Hamilton Co., New York. 50 Death* before 1870 Lake Pleasant, Hamilton Co., New York. M Frank A. (Pants) Lawrence (61) Birth* May 1867 Lake Pleasant, Hamilton Co., New York. 51 1870 Cens: 01 Jun 1870 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York. 52 1880 Cens: 01 Jun 1880 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York (Marinus was the enumerator for this census in Lake Pleasant). 53 Marriage* circa 1892 Hattie Fountain (96) (b. Sep 1866, ) 54 1900 Cens* 01 Jun 1900 Hattie Fountain (96) (b. Sep 1866, ); Lake Pleasant, Hamilton Co., New York (Occupation Day Laborer). 55 Divorce* before 1910 Hattie Fountain (96) (b. Sep 1866, ); Lake Pleasant, Hamilton Co., New York. 56 1910 Cens* 15 Apr 1910 Lake Pleasant Rd., Lake Pleasant, Hamilton Co., New York (County Sheriff). 57 Marriage* before 1920 Katherine (--?--) (22) (b. 1872, ); Lake Pleasant, Hamilton Co., New York. 58 1920 Cens* 01 Jan 1920 Katherine (--?--) (22) (b. 1872, ); Speculator, Hamilton Co., New York. 59 Death* after 1947 Hospital, Utica, Oneida Co., New York. 60 F Susan E. Lawrence (97) Page 2

Birth* Sep 1869 Lake Pleasant, Hamilton Co., New York. 61,62,63,64 1870 Cens: 01 Jun 1870 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York. 65 1880 Cens: 01 Jun 1880 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York (Marinus was the enumerator for this census in Lake Pleasant). 66 Marriage* circa 1886 Isaiah Perkins (1509) (b. Feb 1864, d. 1934); probably, Lake Pleasant, Hamilton Co., New York. 67 Daughter: May 1889 Phebe Annis Perkins (1929); probably, Lake Pleasant, Hamilton Co., New York. 68 Daughter: Feb 1891 Gertie May Perkins (1510); Lake Pleasant, Hamilton Co., New York. 69,70 Daughter: Oct 1894 Rose Perkins (1930); probably, Lake Pleasant, Hamilton Co., New York. 71 Daughter: May 1897 Mable Perkins (1931); probably, Lake Pleasant, Hamilton Co., New York. 72 1900 Cens* 01 Jun 1900 Isaiah Perkins (1509) (b. Feb 1864, d. 1934); Lake Pleasant, Hamilton Co., New York (sheriff). 73 Death* 1930 Hamilton Co., New York. 74 Burial* 1930 Speculator Cemetery, Lake Pleasant, Hamilton Co., New York. 75 F Mary Burrows Lawrence (98) Birth* 1871 Lake Pleasant, Hamilton Co., New York. 76 1880 Cens: 01 Jun 1880 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York (Marinus was the enumerator for this census in Lake Pleasant). 77 Marriage* 1888 Charles Stanley (113) (b. Apr 1854, ); Lake Pleasant, Hamilton Co., New York. 78 1910 Cens: 15 Apr 1910 (w); Frank A. (Pants) Lawrence (61); Lake Pleasant Rd., Lake Pleasant, Hamilton Co., New York (County Sheriff). 79 Witness: 05 Apr 1933 Will; Simon Van Winkle Lawrence (59); Speculator, Hamilton Co., New York (I, Simon Van Winkle Lawrence, of my own free will and accord in the presense of these witnesses do hereby make my last will and testament. I hereby will and bequeath to my dear sister Mary Burrows Stanley, all of my real estate, and also all of my personal property. She, Mary Burrows Stanley, to be sole executor to serve without Death* bonds). 80 F Olive E. Lawrence (99) Birth* 1875 Lake Pleasant, Hamilton Co., New York. 81 1880 Cens: 01 Jun 1880 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York (Marinus was the enumerator for this census in Lake Pleasant). 82 M Samuel A. Lawrence (100) Birth* Oct 1876 Lake Pleasant, Hamilton Co., New York. 83 1880 Cens: 01 Jun 1880 (w); Marinus Willet Lawrence (27); Lake Pleasant, Hamilton Co., New York (Marinus was the enumerator for this census in Lake Pleasant). 84 Marriage* Jan 1898 Elizabeth Satterlee (106) (b. Jul 1877, d. 1969), daughter of David Satterlee (989) and Emily Page (1456); Lake Pleasant, Hamilton Co., New York. Son: Oct 1898 Alfred Lyle Lawrence (107); Speculator, Hamilton Co., New York. 85 Daughter: May 1900 Agnes B. Lawrence (108); Speculator, Hamilton Co., New York. 86 1900 Cens* 01 Jun 1900 Elizabeth Satterlee (106) (b. Jul 1877, d. 1969); Lake Pleasant, Hamilton Co., New York. 87 Daughter: 09 Aug 1903 Mildred E. Lawrence (109); Speculator, Hamilton Co., New York. 88,89 Daughter: 1905 Emily Susan Lawrence (110); Speculator, Hamilton Co., New York (Age 5 in 1910). 90 Daughter: 1907 Ruby Irene Lawrence (111); Speculator, Hamilton Co., New York (Age 3 in 1910). 91 Daughter: 1908 Marian Odell Lawrence (112); Speculator, Hamilton Co., New York (Age 2 in 1910). 92 1910 Cens* 15 Apr 1910 Elizabeth Satterlee (106) (b. Jul 1877, d. 1969); Airdville, Hamilton Co., New York. 93 Daughter: 1910 Annis Lawrence (998); Speculator, Hamilton Co., New York. 94 Daughter: Dec 1915 Olive P. Lawrence (120); Speculator, Hamilton Co., New York (Age 4 0/12 years in 1920). 95 Daughter: Dec 1918 Alice Beatrice Lawrence (122); Speculator, Hamilton Co., New York (Age 2 0/12 years in 1920). 96 1920 Cens* 01 Jan 1920 Elizabeth Satterlee (106) (b. Jul 1877, d. 1969); Airdville, Hamilton Co., New York. 97 Death* 1948 Lake Pleasant, Hamilton Co., New York. 98 Burial* 1948 Speculator Cemetery, Lake Pleasant, Hamilton Co., New York. 99 Page 3

Printed on: 20 Jan 2004 Prepared by: Endnotes 1 Family Records entered on note pages of the book "Historical Genealogy of the Lawrence Family from their first landing in this country, A.D. 1635," by Thomas Lawrence. Records written in several handwritings. (New York: Edward O. Jenkins, 1858); Dennis A. Lawrence, Miami, FL, Pg.75. Hereinafter cited as Lawrence Family Records. 2 1900 U.S. Population Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 31A, Dwelling 25, Family 25, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives T623 series. 3, Tales from an Adirondack County in no series (n.p.: n.pub., n.d.), Pg.152. 4 1850 U.S. Population Census, Lake Pleasant, Hamilton Co.,NY, SH 39, Dwelling 281, Family 288, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives M432 series. 5 1850 Census, Roll 550, Pg. 451, Ward 13, New York City, New York, Dwelling 900, Family 2678. 6 1860 U.S. Population Census, Lake Pleasant, Hamilton Co., NY, SH 36, Dwelling 298, Family 271, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives M653 series. 7 1870 U.S. Population Census, Lake Pleasant, Hamilton County, New York,Roll 941, Page 429, Dwelling 19, Family 20, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives M593 series. 8 1880 U.S. Population Census, Lake Pleasant, Hamilton County, New York, Roll 837, Pg. 411A, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives T9 series. 9 1900 Census, Lake Pleasant, Hamilton County, New York, Roll 1039, Pg 31A, Dwelling 25, Family 25. 10 Death Certificate, 29 May 1901, Nr. 23726, NY State Department of Health,Bureau of Vital Records, ESP Tower Building, Albany, New York 12237. 11 1850 Census, Lake Pleasant, Hamilton Co.,NY, SH 36, Dwelling 262, Family 268. 12 Ibid. 13 Ibid. 14 1900 Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 31A, Dwelling 25, Family 25; Marinus Jr. shows mother born MA. 15 1860 Census, Lake Pleasant, Hamilton Co., NY, SH 36, Dwelling 298, Family 271. 16 1870 Census, Lake Pleasant, Hamilton County, New York,Roll 941, Page 429, Dwelling 19, Family 20. 17 1880 Census, Lake Pleasant, Hamilton County, New York, Roll 837, Pg. 411A. 18 1900 Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 31A, Dwelling 25, Family 25; Marinus shown as a widower. 19 1900 Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 31A, Dwelling 25, Family 25. 20 1860 Census, Lake Pleasant, Hamilton Co., NY, SH 36, Dwelling 298, Family 271. 21 1870 Census, Lake Pleasant, Hamilton County, New York,Roll 941, Page 429, Dwelling 19, Family 20. 22 1880 Census, Lake Pleasant, Hamilton County, New York, Roll 837, Pg. 411A. 23 1900 Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 31A, Dwelling 25, Family 25; married 15 years. 24 1900 Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 31A; listed as having two children blank for still living and none are in household. 25 1900 Census, Lake Pleasant, Hamilton County, New York, Roll 1039, Pg 31A, Dwelling 25, Family 25. 26 1920 U.S. Population Census, U.S. Archives T625 series, Oneida Co., NY, Vol.324, ED 52, SH 5, Line 43, Main Miami Library, Government Center, Flagler Street, Miami, Florida. 27 Lawrence Family Records, Pg.126. 28 1860 Census, Lake Pleasant, Hamilton Co., NY, SH 36, Dwelling 298, Family 271. 29 Lawrence Family Records, Pg.126. 30 1860 Census, Lake Pleasant, Hamilton Co., NY, SH 36, Dwelling 298, Family 271. 31 1870 Census, Lake Pleasant, Hamilton County, New York,Roll 941, Page 429, Dwelling 19, Family 20. 32 1900 Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 30B. Page 4

33 1870 Census, Lake Pleasant, Hamilton County, New York,Roll 941, Page 429, Dwelling 19, Family 20. 34 1880 Census, Lake Pleasant, Hamilton County, New York, Roll 837, Pg. 411A. 35 1900 Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 30B, Dwelling 15, Family 15; married 5 years. 36 1900 Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 30B, Dwelling 15, Family 15. 37 Ibid. 38 1900 Census, Roll 1039, Pg 30B, Lake Pleasant, Hamilton County, New York. 39 1910 U.S. Population Census, Lake Pleasant, Hamilton Co., NY. 40 1920 U.S. Census, Roll 1112, Pg. 10A, Wells, Hamilton County, New Jersey. 41 Ted Aber and Stella King, The History of Hamilton County, New York (Lake Pleasant, NY: Great Wilderness Books, 1965), Pg. 948. Hereinafter cited as Hamilton History. 42 1900 Census, Lake Pleasant, Hamilton County, New York, Roll 1039, Pg. 31B. 43 1870 Census, Lake Pleasant, Hamilton County, New York,Roll 941, Page 429, Dwelling 19, Family 20. 44 1880 Census, Lake Pleasant, Hamilton County, New York, Roll 837, Pg. 411A. 45 1900 Census, Lake Pleasant, Hamilton County, New York, Roll 1039, Pg. 31B. 46 1910 U.S. Population Census, Lake Pleasant, Hamilton Co.,NY, Main Miami Library, Government Center, Flagler Street, Miami, Florida, U.S. Archives T624 series. 47 1920 U.S. Census, Lake Pleasant, New York, Vol.64, ED 50, SH 2, Line 81. 48 Hamilton County, NY Probate Records 1861-1908, LDS Film #0550037, Family History Library, Church of Latter Day Saints, Salt Lake City, Utah, No. 670. Hereinafter cited as Hamilton Co. Probate. 49 Hamilton Co. Probate, No.670. 50 Lawrence Family Records, Pg.126. 51 1900 Census, Lake Pleasant, Hamilton Co.,NY, Dwelling 50, Family 53. 52 1870 Census, Lake Pleasant, Hamilton County, New York,Roll 941, Page 429, Dwelling 19, Family 20. 53 1880 Census, Lake Pleasant, Hamilton County, New York, Roll 837, Pg. 411A. 54 1900 Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 32B, Dwelling 50, Family 53; married 8 years. 55 1900 Census, Lake Pleasant, Hamilton Co., NY, Roll 1039, Pg 32B. 56 1910 U.S. Census, Lake Pleasant, Hamilton Co., NY, Frank is shown divorced. 57 Ibid., Lake Pleasant, Hamilton Co., NY. 58 1920 U.S. Census, Speculator, Hamilton Co.,NY, ED 50, SH 21, Line 33. 59 1920 U.S. Census, Speculator Village, New York, Vol. 64, ED 50, SH 2, Line 33. 60, Adirondack Tales, Pg.159. 61 1880 Census, Lake Pleasant, Hamilton Co.,NY, Dwelling 1, family 1. 62 1870 Census, Lake Pleasant, Hamilton Co.,NY, Dwelling 19, Family 20. 63 Tombstone Inscription Fish Mountain Cemetery transcribed by Mary Slack Maynard during research trips in 1975, 1976 and 1977 later more extensively by Ann and Nathaniel Weaver and posted to Hamilton Co. USGenWeb at: http://www.rootsweb.com/~nyhamilt/cemeteries/speculator.html, Jun 2000. 64 1900 Census, Lake Pleasant, Hamilton County, New York, Roll 1039, Pg. 32B. 65 1870 Census, Lake Pleasant, Hamilton County, New York,Roll 941, Page 429, Dwelling 19, Family 20. 66 1880 Census, Lake Pleasant, Hamilton County, New York, Roll 837, Pg. 411A. 67 1900 Census, Lake Pleasant, Hamilton County, New York, Roll 1039, Pg. 32B. 68 Ibid. 69 Tombstone, Speculator Cemetery. 70 1900 Census, Lake Pleasant, Hamilton County, New York, Roll 1039, Pg. 32B. 71 Ibid. Page 5